Ferney Lees Farm Limited TARPORLEY


Ferney Lees Farm started in year 2015 as Private Limited Company with registration number 09507633. The Ferney Lees Farm company has been functioning successfully for nine years now and its status is active. The firm's office is based in Tarporley at Ferney Lees Pudding Lane. Postal code: CW6 9SN.

The firm has 2 directors, namely Emma S., David S.. Of them, David S. has been with the company the longest, being appointed on 25 March 2015 and Emma S. has been with the company for the least time - from 19 December 2022. Currenlty, the firm lists one former director, whose name is Jayne S. and who left the the firm on 21 June 2021. In addition, there is one former secretary - Jayne S. who worked with the the firm until 21 June 2021.

Ferney Lees Farm Limited Address / Contact

Office Address Ferney Lees Pudding Lane
Office Address2 Tiverton
Town Tarporley
Post code CW6 9SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09507633
Date of Incorporation Wed, 25th Mar 2015
Industry Raising of dairy cattle
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Emma S.

Position: Director

Appointed: 19 December 2022

David S.

Position: Director

Appointed: 25 March 2015

Jayne S.

Position: Secretary

Appointed: 25 March 2015

Resigned: 21 June 2021

Jayne S.

Position: Director

Appointed: 25 March 2015

Resigned: 21 June 2021

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As we researched, there is David S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Emma S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is David S., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

David S.

Notified on 20 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Emma S.

Notified on 19 December 2022
Nature of control: 25-50% voting rights
25-50% shares

David S.

Notified on 6 April 2016
Ceased on 19 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Jayne S.

Notified on 6 April 2016
Ceased on 23 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth245 468       
Balance Sheet
Cash Bank On Hand146 80893 140411 451508 539150 94435 304238 925380 446
Current Assets1 253 3011 184 4451 515 2701 520 9941 235 6431 098 1712 015 9072 290 340
Debtors182 056185 150182 383196 365189 117198 982649 155497 021
Net Assets Liabilities245 468258 115313 339474 131569 931621 46475 530457 475
Other Debtors  14 03014 80612 11315 056408 585192 593
Property Plant Equipment11 84053 95243 16239 95033 80027 0401 176 0421 531 135
Total Inventories924 437906 155921 436816 090895 582863 8851 127 8271 412 873
Cash Bank In Hand146 808       
Net Assets Liabilities Including Pension Asset Liability245 468       
Stocks Inventory924 437       
Tangible Fixed Assets11 840       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve245 368       
Shareholder Funds245 468       
Other
Accumulated Amortisation Impairment Intangible Assets      13 70837 208
Accumulated Depreciation Impairment Property Plant Equipment2 96016 44827 23837 22545 67552 435126 569320 798
Additions Other Than Through Business Combinations Intangible Assets      47 000 
Additions Other Than Through Business Combinations Property Plant Equipment      1 285 908719 830
Average Number Employees During Period 433351010
Bank Borrowings      2 274 6612 195 021
Corporation Tax Payable58 97412 60432 84355 20431 14613 372  
Creditors1 017 305970 0311 234 842904 061567 070356 7162 459 3052 431 759
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -24 776-14 312
Disposals Property Plant Equipment      -62 772-170 508
Finance Lease Liabilities Present Value Total      184 644236 738
Financial Commitments Other Than Capital Commitments      141 750110 250
Fixed Assets     27 0401 209 3341 540 927
Further Item Creditors Component Total Creditors      1 924 0881 551 711
Increase From Amortisation Charge For Year Intangible Assets      13 70823 500
Increase From Depreciation Charge For Year Property Plant Equipment 13 48810 7909 9878 4506 76098 910208 541
Intangible Assets      33 2929 792
Intangible Assets Gross Cost      47 00047 000
Net Current Assets Liabilities235 996214 414280 4281 345 8321 109 623956 2781 548 6541 626 616
Other Creditors  1 064 940904 061567 0702 5009 223105 278
Other Remaining Borrowings     356 716  
Property Plant Equipment Gross Cost14 80070 40070 40077 17579 47579 4751 302 6111 851 933
Provisions For Liabilities Balance Sheet Subtotal2 36810 25110 2517 5906 4225 138223 153278 309
Total Additions Including From Business Combinations Property Plant Equipment 55 600 6 7752 300   
Total Assets Less Current Liabilities247 836268 366323 5901 385 7821 143 423983 3182 757 9883 167 543
Total Borrowings     356 7162 459 3052 431 759
Trade Creditors Trade Payables109 155108 922137 058119 95894 874126 021334 333402 703
Trade Debtors Trade Receivables  168 352181 559177 004183 926240 570304 428
Amount Specific Advance Or Credit Directors      238 25835 904
Amount Specific Advance Or Credit Made In Period Directors      254 964148 166
Amount Specific Advance Or Credit Repaid In Period Directors       -112 562
Creditors Due Within One Year1 017 305       
Number Shares Allotted100       
Par Value Share1       
Provisions For Liabilities Charges2 368       
Recoverable Value-added Tax14 87813 82114 030     
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions14 800       
Tangible Fixed Assets Cost Or Valuation14 800       
Tangible Fixed Assets Depreciation2 960       
Tangible Fixed Assets Depreciation Charged In Period2 960       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 4th, October 2023
Free Download (15 pages)

Company search

Advertisements